L & H (LONDON) LTD
Overview
| Company Name | L & H (LONDON) LTD |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 07885408 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | Yes |
What is the purpose of L & H (LONDON) LTD?
- Development of building projects (41100) / Construction
Where is L & H (LONDON) LTD located?
| Registered Office Address | 07885408 - COMPANIES HOUSE DEFAULT ADDRESS 4385 CF14 8LH Cardiff |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for L & H (LONDON) LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for L & H (LONDON) LTD?
| Last Confirmation Statement Made Up To | Dec 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 16, 2025 |
| Overdue | No |
What are the latest filings for L & H (LONDON) LTD?
| Date | Description | Document | Type | |||||||
|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 16, 2025 with updates | 4 pages | CS01 | ||||||||
Cessation of Simon Peter Martindale Roberts as a person with significant control on Dec 01, 2025 | 1 pages | PSC07 | ||||||||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||||||||
Confirmation statement made on Dec 16, 2024 with updates | 4 pages | CS01 | ||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||||||||
Termination of appointment of Simon Peter Martindale Roberts as a director on Dec 01, 2024 | 1 pages | TM01 | ||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||
Address of person with significant control Mr Christian John Stocker changed to 07885408 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Sep 06, 2024 | 1 pages | RP10 | ||||||||
Address of person with significant control Alexander David Orlando Stocker changed to 07885408 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Sep 06, 2024 | 1 pages | RP10 | ||||||||
Address of person with significant control Mr Simon Peter Martindale Roberts changed to 07885408 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Sep 06, 2024 | 1 pages | RP10 | ||||||||
Address of officer Mr Christian John Stocker changed to 07885408 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Sep 06, 2024 | 1 pages | RP09 | ||||||||
Address of officer Mr Alexander David Orlando Stocker changed to 07885408 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Sep 06, 2024 | 1 pages | RP09 | ||||||||
Address of officer Mr Simon Peter Martindale Roberts changed to 07885408 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Sep 06, 2024 | 1 pages | RP09 | ||||||||
Registered office address changed to PO Box 4385, 07885408 - Companies House Default Address, Cardiff, CF14 8LH on Sep 06, 2024 | 1 pages | RP05 | ||||||||
Confirmation statement made on Dec 16, 2023 with no updates | 3 pages | CS01 | ||||||||
Registered office address changed from , 30 Stamford Street, London, SE1 9LQ, United Kingdom to 67 Grosvenor Street London W1K 3JN on Jan 08, 2024 | 1 pages | AD01 | ||||||||
| ||||||||||
Unaudited abridged accounts made up to Mar 31, 2023 | 7 pages | AA | ||||||||
Confirmation statement made on Dec 16, 2022 with no updates | 3 pages | CS01 | ||||||||
Unaudited abridged accounts made up to Mar 31, 2022 | 10 pages | AA | ||||||||
Confirmation statement made on Dec 16, 2021 with no updates | 3 pages | CS01 | ||||||||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||||||||
Registered office address changed from , 30 Stamford Street, London, SE1 1LQ, United Kingdom to 67 Grosvenor Street London W1K 3JN on Feb 01, 2021 | 1 pages | AD01 | ||||||||
Confirmation statement made on Dec 16, 2020 with no updates | 3 pages | CS01 | ||||||||
Director's details changed for Mr Christian John Stocker on Dec 01, 2020 | 2 pages | CH01 | ||||||||
Who are the officers of L & H (LONDON) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOLAN, Graham John Anthony | Secretary | Fry's Walk BA4 5WT Shepton Mallet 3 Somerset United Kingdom | 258317330001 | |||||||
| STOCKER, Alexander David Orlando | Director | 4385 CF14 8LH Cardiff 07885408 - Companies House Default Address | England | British | 54569600002 | |||||
| STOCKER, Christian John | Director | 4385 CF14 8LH Cardiff 07885408 - Companies House Default Address | England | British | 54569400005 | |||||
| ROBERTS, Simon Peter Martindale | Director | 4385 CF14 8LH Cardiff 07885408 - Companies House Default Address | England | British | 117669200003 | |||||
| SPIERS, John Dudley | Director | c/o Mha Macintyre Hudson 30 -34 New Bridge Street EC4V 6BJ London New Bridge Street House United Kingdom | England | British | 132284870004 | |||||
| STOCKER, David George Orlando | Director | c/o Mha Macintyre Hudson 30 -34 New Bridge Street EC4V 6BJ London New Bridge Street House United Kingdom | United Kingdom | British | 69406340002 | |||||
| TRUEMAN, Paul Roland | Director | Park Road CM14 4TU Brentwood 71 Essex United Kingdom | United Kingdom | British | 9145660001 |
Who are the persons with significant control of L & H (LONDON) LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Simon Peter Martindale Roberts | May 09, 2019 | 4385 CF14 8LH Cardiff 07885408 - Companies House Default Address | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christian John Stocker | May 09, 2019 | 4385 CF14 8LH Cardiff 07885408 - Companies House Default Address | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Alexander David Orlando Stocker | May 09, 2019 | 4385 CF14 8LH Cardiff 07885408 - Companies House Default Address | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Sons And Co London Limited | Apr 23, 2016 | Stratford Place W1C 1AY London 7 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0